Company NameS.G. Mason (Chester) Limited
Company StatusDissolved
Company Number00262582
CategoryPrivate Limited Company
Incorporation Date10 February 1932(92 years, 2 months ago)
Dissolution Date25 June 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Reginald Leaman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(59 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 25 June 2010)
RoleChairman
Correspondence AddressHoneypot Cottage Rough Low
Willington
Tarporley
Cheshire
CW6 0PG
Director NameTimothy John Leaman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(59 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 25 June 2010)
RoleManaging Director
Correspondence AddressSycamore Cottage
Back Lane, Duddon
Tarporley
Cheshire
CW6 0EY
Secretary NameMrs Dorothy Leaman
NationalityBritish
StatusClosed
Appointed20 November 1991(59 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 25 June 2010)
RoleCompany Director
Correspondence AddressHoneypot Cottage
Rough Low Willington
Tarporley
Cheshire
CW6 0PG
Director NameSean Geoffrey Ehlen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(69 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 25 June 2010)
RoleSales Director
Correspondence Address10 Backford Gardens
Backford Cross
Chester
Cheshire
CH1 6PA
Wales
Director NameMr Geoffrey Piercy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(59 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleCommercial Director
Correspondence Address39 Penymynydd Road
Penyffordd
Chester
Cheshire
CH4 0LF
Wales
Director NameLesley Ann Kennedy
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(63 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1997)
RoleSales Director
Correspondence AddressMaes Y Ffynnon Fford Nercwys
Treuddyn
Mold
Clwyd
CH7 4EY
Wales

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£482,015
Cash£52
Current Liabilities£982,792

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Final Gazette dissolved following liquidation (1 page)
25 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
2 December 2009Notice of ceasing to act as receiver or manager (1 page)
2 December 2009Receiver's abstract of receipts and payments to 27 November 2009 (2 pages)
2 December 2009Notice of ceasing to act as receiver or manager (1 page)
2 December 2009Receiver's abstract of receipts and payments to 27 November 2009 (2 pages)
17 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from kpmg LLP 8 princes parade liverpool L3 1QH (1 page)
23 June 2009Registered office changed on 23/06/2009 from kpmg LLP 8 princes parade liverpool L3 1QH (1 page)
26 March 2009Receiver's abstract of receipts and payments to 19 March 2009 (2 pages)
26 March 2009Receiver's abstract of receipts and payments to 19 March 2009 (2 pages)
19 March 2009Notice of ceasing to act as receiver or manager (1 page)
19 March 2009Notice of ceasing to act as receiver or manager (1 page)
17 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
13 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
13 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
3 April 2008Receiver's abstract of receipts and payments to 19 March 2009 (2 pages)
3 April 2008Receiver's abstract of receipts and payments to 19 March 2009 (2 pages)
10 August 2007Statement of affairs (11 pages)
10 August 2007Appointment of a voluntary liquidator (1 page)
10 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2007Statement of affairs (11 pages)
10 August 2007Appointment of a voluntary liquidator (1 page)
9 August 2007Registered office changed on 09/08/07 from: commercial buildings 11-15 cross street manchester M2 1BD (1 page)
9 August 2007Registered office changed on 09/08/07 from: commercial buildings 11-15 cross street manchester M2 1BD (1 page)
27 March 2007Receiver's abstract of receipts and payments (3 pages)
27 March 2007Receiver's abstract of receipts and payments (3 pages)
7 June 2006Form 3.2 - statement of affairs (6 pages)
7 June 2006Administrative Receiver's report (16 pages)
7 June 2006Administrative Receiver's report (16 pages)
7 June 2006Form 3.2 - statement of affairs (6 pages)
28 April 2006Registered office changed on 28/04/06 from: viscount house river lane saltney chester CH4 8RH (1 page)
28 April 2006Registered office changed on 28/04/06 from: viscount house river lane saltney chester CH4 8RH (1 page)
22 March 2006Appointment of receiver/manager (1 page)
22 March 2006Appointment of receiver/manager (1 page)
25 January 2006Return made up to 20/11/05; full list of members (3 pages)
25 January 2006Return made up to 20/11/05; full list of members (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
26 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2004Return made up to 20/11/04; full list of members (8 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
26 November 2003Return made up to 20/11/03; full list of members (8 pages)
26 November 2003Return made up to 20/11/03; full list of members (8 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
26 November 2002Return made up to 20/11/02; full list of members (8 pages)
26 November 2002Return made up to 20/11/02; full list of members (8 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 November 2001Return made up to 20/11/01; full list of members (8 pages)
23 November 2001Return made up to 20/11/01; full list of members (8 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Return made up to 20/11/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Return made up to 20/11/99; full list of members (7 pages)
16 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 January 1999Return made up to 20/11/98; change of members (6 pages)
5 January 1999Return made up to 20/11/98; change of members (6 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1997Return made up to 20/11/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 January 1997Return made up to 20/11/96; no change of members (4 pages)
3 January 1997Return made up to 20/11/96; no change of members
  • 363(287) ‐ Registered office changed on 03/01/97
(4 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Return made up to 20/11/95; full list of members (6 pages)
21 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
15 January 1991Particulars of mortgage/charge (3 pages)
15 January 1991Particulars of mortgage/charge (3 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
10 February 1932Incorporation (14 pages)
10 February 1932Incorporation (14 pages)